- Company Overview for SSN ESTATE SERVICES LIMITED (07924631)
- Filing history for SSN ESTATE SERVICES LIMITED (07924631)
- People for SSN ESTATE SERVICES LIMITED (07924631)
- More for SSN ESTATE SERVICES LIMITED (07924631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2023 | DS01 | Application to strike the company off the register | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from 45 Fruitlands Malvern Worcestershire WR14 4XA England to 4 the Sheepcote Monks Orchard Lumber Lane Lugwardine Hereford HR1 4AG on 23 March 2021 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 12 Brynffwrd Close Coychurch Bridgend CF35 5EP Wales to 45 Fruitlands Malvern Worcestershire WR14 4XA on 12 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Mar 2019 | CH03 | Secretary's details changed for Shelley Anne Renwick on 2 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from 6 Burmarsh Cottages Sutton St Nicholas Hereford Herefordshire HR1 3BW England to 12 Brynffwrd Close Coychurch Bridgend CF35 5EP on 10 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mrs Shelley Anne Renwick on 2 January 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 6 Burmarsh Cottages Sutton St Nicholas Hereford Hertfordshire HR1 3BW to 6 Burmarsh Cottages Sutton St Nicholas Hereford Herefordshire HR1 3BW on 17 October 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|